- Company Overview for OSMAN STUDIO LTD (05576051)
- Filing history for OSMAN STUDIO LTD (05576051)
- People for OSMAN STUDIO LTD (05576051)
- Charges for OSMAN STUDIO LTD (05576051)
- Insolvency for OSMAN STUDIO LTD (05576051)
- More for OSMAN STUDIO LTD (05576051)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2021 | AD01 | Registered office address changed from Thames Tower Level 12 Station Road Reading Berkshire RG1 1LX to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 11 November 2021 | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2021 | |
06 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2020 | |
30 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2019 | |
21 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2018 | AM10 | Administrator's progress report | |
30 Jul 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Mar 2018 | AM10 | Administrator's progress report | |
26 Feb 2018 | AD01 | Registered office address changed from Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX England to Thames Tower Level 12 Station Road Reading Berkshire RG1 1LX on 26 February 2018 | |
14 Nov 2017 | AM02 | Statement of affairs with form AM02SOA | |
17 Oct 2017 | AM06 | Notice of deemed approval of proposals | |
19 Sep 2017 | AM03 | Statement of administrator's proposal | |
10 Aug 2017 | AM01 | Appointment of an administrator | |
01 Aug 2017 | AD01 | Registered office address changed from Elizabeth House Block 2, 7th Floor 39 York Road London SE1 7NQ to Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 1 August 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
28 Apr 2016 | TM02 | Termination of appointment of Poonam Chand as a secretary on 28 April 2016 | |
21 Apr 2016 | AP03 | Appointment of Mrs Alexandra Rebecca Gabriella Brown as a secretary on 21 April 2016 | |
14 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 8 January 2015
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | MR01 | Registration of charge 055760510003, created on 29 April 2015 |